Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SURVITEC GROUP (FINANCE 3) LIMITED
Company Information for

SURVITEC GROUP (FINANCE 3) LIMITED

1-5 BEAUFORT ROAD, BIRKENHEAD, MERSEYSIDE, CH41 1HQ,
Company Registration Number
07092763
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Survitec Group (finance 3) Ltd
SURVITEC GROUP (FINANCE 3) LIMITED was founded on 2009-12-01 and has its registered office in Birkenhead. The organisation's status is listed as "Active - Proposal to Strike off". Survitec Group (finance 3) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SURVITEC GROUP (FINANCE 3) LIMITED
 
Legal Registered Office
1-5 BEAUFORT ROAD
BIRKENHEAD
MERSEYSIDE
CH41 1HQ
Other companies in CH41
 
Previous Names
CYCLONEDRIFT LIMITED24/02/2010
Filing Information
Company Number 07092763
Company ID Number 07092763
Date formed 2009-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts DORMANT
Last Datalog update: 2020-08-11 15:23:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SURVITEC GROUP (FINANCE 3) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SURVITEC GROUP (FINANCE 3) LIMITED

Current Directors
Officer Role Date Appointed
SALLY LEWIS
Company Secretary 2012-07-27
CHRISTOPHER RALPH BATES
Director 2012-07-24
JOHN CYRIL GEORGE STOCKER
Director 2015-12-15
BRIAN MARK STRINGER
Director 2010-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER GREGORY TAYLOR
Director 2012-05-17 2015-09-09
SIMON BENEDICT WITHEY
Director 2012-02-01 2015-03-30
DAVID JOHN WILMAN
Company Secretary 2010-02-24 2012-07-24
DAVID JOHN WILMAN
Director 2010-02-24 2012-07-24
DOUGLAS JAMES BAXTER
Director 2010-02-24 2012-02-15
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2009-12-01 2010-02-24
MARK DE VENECIA
Director 2010-02-17 2010-02-24
BERT ALFONS JANSSENS
Director 2010-01-29 2010-02-24
LUCA MOLINARI
Director 2009-12-21 2010-02-17
ADRIAN JOSEPH MORRIS LEVY
Director 2009-12-01 2009-12-21
DAVID JOHN PUDGE
Director 2009-12-01 2009-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER RALPH BATES SURVITEC SAFETY SOLUTIONS UK LIMITED Director 2016-11-30 CURRENT 2016-08-19 Active
CHRISTOPHER RALPH BATES SURVITEC AUD NEWCO LIMITED Director 2016-03-23 CURRENT 2015-03-16 Active
CHRISTOPHER RALPH BATES SURVITEC SURVIVAL CRAFT LTD Director 2015-09-29 CURRENT 1991-04-22 Active
CHRISTOPHER RALPH BATES SURVITEC VISCOM LTD Director 2015-09-29 CURRENT 1992-03-04 Active
CHRISTOPHER RALPH BATES SURVITEC ACQUISITION COMPANY LIMITED Director 2015-03-12 CURRENT 2014-11-28 Active
CHRISTOPHER RALPH BATES SURVITEC GROUP INTERNATIONAL LIMITED Director 2013-01-25 CURRENT 2013-01-25 Active
CHRISTOPHER RALPH BATES SGL (HOLDINGS) LIMITED Director 2012-07-24 CURRENT 2004-07-07 Active - Proposal to Strike off
CHRISTOPHER RALPH BATES SURVITEC GROUP (FINANCE 1) LIMITED Director 2012-07-24 CURRENT 2009-11-09 Active
CHRISTOPHER RALPH BATES SURVITEC GROUP (HOLDINGS) LIMITED Director 2012-07-24 CURRENT 2009-11-23 Active - Proposal to Strike off
CHRISTOPHER RALPH BATES BEAUFORT AIR-SEA EQUIPMENT LIMITED Director 2012-07-24 CURRENT 1952-07-08 Active - Proposal to Strike off
CHRISTOPHER RALPH BATES SURVIVAL-ONE LIMITED Director 2012-07-20 CURRENT 1998-08-13 Active
CHRISTOPHER RALPH BATES HAMSARD 3067 LIMITED Director 2012-07-20 CURRENT 2007-03-19 Active - Proposal to Strike off
CHRISTOPHER RALPH BATES HAMSARD 3066 LIMITED Director 2012-07-20 CURRENT 2007-03-19 Active - Proposal to Strike off
CHRISTOPHER RALPH BATES SEAWEATHER AVIATION SERVICES LIMITED Director 2012-07-20 CURRENT 1986-01-22 Active - Proposal to Strike off
CHRISTOPHER RALPH BATES RFD BEAUFORT LIMITED Director 2012-07-20 CURRENT 2003-02-17 Active
JOHN CYRIL GEORGE STOCKER SURVITEC SAFETY SOLUTIONS UK LIMITED Director 2016-11-30 CURRENT 2016-08-19 Active
JOHN CYRIL GEORGE STOCKER HAMSARD 3067 LIMITED Director 2015-12-15 CURRENT 2007-03-19 Active - Proposal to Strike off
JOHN CYRIL GEORGE STOCKER HAMSARD 3066 LIMITED Director 2015-12-15 CURRENT 2007-03-19 Active - Proposal to Strike off
JOHN CYRIL GEORGE STOCKER SEAWEATHER AVIATION SERVICES LIMITED Director 2015-12-15 CURRENT 1986-01-22 Active - Proposal to Strike off
JOHN CYRIL GEORGE STOCKER RFD BEAUFORT LIMITED Director 2015-12-15 CURRENT 2003-02-17 Active
JOHN CYRIL GEORGE STOCKER SGL (HOLDINGS) LIMITED Director 2015-12-15 CURRENT 2004-07-07 Active - Proposal to Strike off
JOHN CYRIL GEORGE STOCKER SURVITEC GROUP (FINANCE 1) LIMITED Director 2015-12-15 CURRENT 2009-11-09 Active
JOHN CYRIL GEORGE STOCKER SURVITEC ACQUISITION COMPANY LIMITED Director 2015-12-15 CURRENT 2014-11-28 Active
JOHN CYRIL GEORGE STOCKER BEAUFORT AIR-SEA EQUIPMENT LIMITED Director 2015-12-15 CURRENT 1952-07-08 Active - Proposal to Strike off
JOHN CYRIL GEORGE STOCKER R.F.D. (NORTHERN IRELAND) LIMITED Director 2015-12-15 CURRENT 1955-07-06 Active - Proposal to Strike off
JOHN CYRIL GEORGE STOCKER SHARK SPORTS LIMITED Director 2015-12-15 CURRENT 1974-04-10 Active - Proposal to Strike off
JOHN CYRIL GEORGE STOCKER RFD LIMITED Director 2015-12-15 CURRENT 1950-11-10 Active
JOHN CYRIL GEORGE STOCKER SURVITEC GROUP LIMITED Director 2015-12-15 CURRENT 1967-05-03 Active
JOHN CYRIL GEORGE STOCKER SEAWEATHER MARINE SERVICES LIMITED Director 2015-12-15 CURRENT 1977-01-21 Active
JOHN CYRIL GEORGE STOCKER NAUTICAIR COMPONENTS LIMITED Director 2015-12-15 CURRENT 1975-08-06 Active - Proposal to Strike off
JOHN CYRIL GEORGE STOCKER LIFEGUARD EQUIPMENT LIMITED Director 2015-12-15 CURRENT 1966-12-05 Active
JOHN CYRIL GEORGE STOCKER KIRKHILL (DORMANT) LIMITED Director 2015-12-15 CURRENT 1973-01-15 Active - Proposal to Strike off
JOHN CYRIL GEORGE STOCKER SEAWEATHER HOLDINGS LIMITED Director 2015-12-15 CURRENT 1985-02-07 Active - Proposal to Strike off
JOHN CYRIL GEORGE STOCKER SGL LIMITED Director 2015-12-15 CURRENT 2004-05-06 Active - Proposal to Strike off
JOHN CYRIL GEORGE STOCKER SGL (FINANCE) LIMITED Director 2015-12-15 CURRENT 2004-07-07 Active - Proposal to Strike off
JOHN CYRIL GEORGE STOCKER SGL TRUSTEE COMPANY LIMITED Director 2015-12-15 CURRENT 2005-09-05 Active - Proposal to Strike off
JOHN CYRIL GEORGE STOCKER SURVITEC GROUP (FINANCE 2) LIMITED Director 2015-12-15 CURRENT 2009-12-01 Active - Proposal to Strike off
JOHN CYRIL GEORGE STOCKER HOLDIO TOPCO LIMITED Director 2015-12-15 CURRENT 2014-12-12 Liquidation
JOHN CYRIL GEORGE STOCKER HOLDIO INTERCO LIMITED Director 2015-12-15 CURRENT 2014-12-12 Liquidation
JOHN CYRIL GEORGE STOCKER HOLDIO MIDCO LIMITED Director 2015-12-15 CURRENT 2014-12-12 Liquidation
JOHN CYRIL GEORGE STOCKER HOLDIO HOLDCO LIMITED Director 2015-12-15 CURRENT 2014-12-15 Liquidation
JOHN CYRIL GEORGE STOCKER SURVITEC SURVIVAL CRAFT LTD Director 2015-09-29 CURRENT 1991-04-22 Active
JOHN CYRIL GEORGE STOCKER SURVITEC VISCOM LTD Director 2015-09-29 CURRENT 1992-03-04 Active
JOHN CYRIL GEORGE STOCKER SURVIVAL-ONE LIMITED Director 2015-09-09 CURRENT 1998-08-13 Active
JOHN CYRIL GEORGE STOCKER SURVITEC GROUP (HOLDINGS) LIMITED Director 2015-09-09 CURRENT 2009-11-23 Active - Proposal to Strike off
JOHN CYRIL GEORGE STOCKER SURVITEC SERVICE & DISTRIBUTION LIMITED Director 2015-09-09 CURRENT 1955-08-27 Active
JOHN CYRIL GEORGE STOCKER SURVITEC GLOBAL SOLUTIONS LIMITED Director 2015-09-09 CURRENT 2013-01-24 Active
JOHN CYRIL GEORGE STOCKER SURVITEC GROUP INTERNATIONAL LIMITED Director 2015-05-13 CURRENT 2013-01-25 Active
BRIAN MARK STRINGER SURVITEC AUD NEWCO LIMITED Director 2018-04-13 CURRENT 2015-03-16 Active
BRIAN MARK STRINGER SOCIETY OF MARITIME INDUSTRIES LIMITED Director 2015-10-01 CURRENT 1966-07-08 Active
BRIAN MARK STRINGER INTERNATIONAL SAFETY AND SURVIVAL EQUIPMENT TECHNICAL ASSOCIATION LTD. Director 2015-08-27 CURRENT 1973-09-13 Active
BRIAN MARK STRINGER SURVITEC ACQUISITION COMPANY LIMITED Director 2015-03-12 CURRENT 2014-11-28 Active
BRIAN MARK STRINGER HOLDIO TOPCO LIMITED Director 2015-03-12 CURRENT 2014-12-12 Liquidation
BRIAN MARK STRINGER HOLDIO INTERCO LIMITED Director 2015-03-12 CURRENT 2014-12-12 Liquidation
BRIAN MARK STRINGER HOLDIO MIDCO LIMITED Director 2015-03-12 CURRENT 2014-12-12 Liquidation
BRIAN MARK STRINGER HOLDIO HOLDCO LIMITED Director 2015-03-12 CURRENT 2014-12-15 Liquidation
BRIAN MARK STRINGER SURVITEC GROUP INTERNATIONAL LIMITED Director 2013-01-25 CURRENT 2013-01-25 Active
BRIAN MARK STRINGER SURVITEC GLOBAL SOLUTIONS LIMITED Director 2013-01-24 CURRENT 2013-01-24 Active
BRIAN MARK STRINGER SGL TRUSTEE COMPANY LIMITED Director 2011-10-21 CURRENT 2005-09-05 Active - Proposal to Strike off
BRIAN MARK STRINGER SURVITEC SERVICE & DISTRIBUTION LIMITED Director 2011-08-26 CURRENT 1955-08-27 Active
BRIAN MARK STRINGER SEAWEATHER AVIATION SERVICES LIMITED Director 2010-09-01 CURRENT 1986-01-22 Active - Proposal to Strike off
BRIAN MARK STRINGER SEAWEATHER MARINE SERVICES LIMITED Director 2010-09-01 CURRENT 1977-01-21 Active
BRIAN MARK STRINGER SEAWEATHER HOLDINGS LIMITED Director 2010-09-01 CURRENT 1985-02-07 Active - Proposal to Strike off
BRIAN MARK STRINGER SURVITEC GROUP (HOLDINGS) LIMITED Director 2010-02-24 CURRENT 2009-11-23 Active - Proposal to Strike off
BRIAN MARK STRINGER SURVITEC GROUP (FINANCE 2) LIMITED Director 2010-02-24 CURRENT 2009-12-01 Active - Proposal to Strike off
BRIAN MARK STRINGER SURVITEC GROUP (FINANCE 1) LIMITED Director 2010-01-24 CURRENT 2009-11-09 Active
BRIAN MARK STRINGER SURVIVAL-ONE LIMITED Director 2009-04-01 CURRENT 1998-08-13 Active
BRIAN MARK STRINGER HAMSARD 3067 LIMITED Director 2009-04-01 CURRENT 2007-03-19 Active - Proposal to Strike off
BRIAN MARK STRINGER HAMSARD 3066 LIMITED Director 2009-04-01 CURRENT 2007-03-19 Active - Proposal to Strike off
BRIAN MARK STRINGER RFD BEAUFORT LIMITED Director 2009-04-01 CURRENT 2003-02-17 Active
BRIAN MARK STRINGER SGL (HOLDINGS) LIMITED Director 2009-04-01 CURRENT 2004-07-07 Active - Proposal to Strike off
BRIAN MARK STRINGER BEAUFORT AIR-SEA EQUIPMENT LIMITED Director 2009-04-01 CURRENT 1952-07-08 Active - Proposal to Strike off
BRIAN MARK STRINGER R.F.D. (NORTHERN IRELAND) LIMITED Director 2009-04-01 CURRENT 1955-07-06 Active - Proposal to Strike off
BRIAN MARK STRINGER SHARK SPORTS LIMITED Director 2009-04-01 CURRENT 1974-04-10 Active - Proposal to Strike off
BRIAN MARK STRINGER RFD LIMITED Director 2009-04-01 CURRENT 1950-11-10 Active
BRIAN MARK STRINGER NAUTICAIR COMPONENTS LIMITED Director 2009-04-01 CURRENT 1975-08-06 Active - Proposal to Strike off
BRIAN MARK STRINGER LIFEGUARD EQUIPMENT LIMITED Director 2009-04-01 CURRENT 1966-12-05 Active
BRIAN MARK STRINGER KIRKHILL (DORMANT) LIMITED Director 2009-04-01 CURRENT 1973-01-15 Active - Proposal to Strike off
BRIAN MARK STRINGER SGL (FINANCE) LIMITED Director 2009-04-01 CURRENT 2004-07-07 Active - Proposal to Strike off
BRIAN MARK STRINGER SURVITEC GROUP LIMITED Director 2008-11-27 CURRENT 1967-05-03 Active
BRIAN MARK STRINGER SGL LIMITED Director 2008-06-30 CURRENT 2004-05-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-08-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-07-22DS01Application to strike the company off the register
2020-07-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-06-10AP01DIRECTOR APPOINTED MR JULIAN HENLEY-PRICE
2020-06-02MR05All of the property or undertaking has been released from charge for charge number 070927630004
2020-05-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANTONY SWASH
2020-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 070927630005
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WILLIAM GAMBLE
2020-01-09AP01DIRECTOR APPOINTED MR PHILIP ANTONY SWASH
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD MACGREGOR DRUMMOND
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-11-07TM02Termination of appointment of Sally Lewis on 2019-10-04
2019-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-17PSC02Notification of Survitec Group (Finance 2) Limited as a person with significant control on 2016-04-06
2019-06-17PSC07CESSATION OF SURVITEC ACQUISITION COMPANY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-06-14AA01Previous accounting period shortened from 30/06/19 TO 31/12/18
2019-06-13AP01DIRECTOR APPOINTED MR NEIL WILLIAM GAMBLE
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CYRIL GEORGE STOCKER
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CYRIL GEORGE STOCKER
2019-04-04AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-04-04AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-02-13AP01DIRECTOR APPOINTED MR RAYMOND CHARLES ALEXANDRE LECLERCQ
2019-02-13AP01DIRECTOR APPOINTED MR RAYMOND CHARLES ALEXANDRE LECLERCQ
2019-01-11AP01DIRECTOR APPOINTED MR JAMES DRUMMOND
2019-01-11AP01DIRECTOR APPOINTED MR JAMES DRUMMOND
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MARK STRINGER
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MARK STRINGER
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2018-08-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RALPH BATES
2018-08-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RALPH BATES
2018-08-01AA01Previous accounting period extended from 31/12/17 TO 30/06/18
2018-08-01AA01Previous accounting period extended from 31/12/17 TO 30/06/18
2018-06-21SH20STATEMENT BY DIRECTORS
2018-06-21LATEST SOC21/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-21SH1921/06/18 STATEMENT OF CAPITAL GBP 1
2018-06-21CAP-SSSOLVENCY STATEMENT DATED 20/06/18
2018-06-21RES13Resolutions passed:
  • Cancellation of share premium account 20/06/2018
  • Resolution of reduction in issued share capital
2018-06-21RES06REDUCE ISSUED CAPITAL 20/06/2018
2018-06-21SH20STATEMENT BY DIRECTORS
2018-06-21SH1921/06/18 STATEMENT OF CAPITAL GBP 1
2018-06-21RES06REDUCE ISSUED CAPITAL 20/06/2018
2018-06-21CAP-SSSOLVENCY STATEMENT DATED 20/06/18
2018-06-20SH0120/06/18 STATEMENT OF CAPITAL GBP 1520002
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-09-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 1520001
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-06-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-15AP01DIRECTOR APPOINTED MR JOHN CYRIL GEORGE STOCKER
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 1520001
2015-12-14AR0101/12/15 ANNUAL RETURN FULL LIST
2015-09-29AA01Current accounting period shortened from 31/03/16 TO 31/12/15
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GREGORY TAYLOR
2015-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 070927630004
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BENEDICT WITHEY
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 1520001
2015-01-19AR0101/12/14 ANNUAL RETURN FULL LIST
2014-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BENEDICT WITHEY / 22/07/2014
2014-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GREGORY TAYLOR / 22/07/2014
2014-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MARK STRINGER / 22/07/2014
2014-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RALPH BATES / 22/07/2014
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 1520001
2014-01-15AR0101/12/13 FULL LIST
2014-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BENEDICT WITHEY / 15/01/2014
2014-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GREGORY TAYLOR / 15/01/2014
2013-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 070927630003
2012-12-06AR0101/12/12 FULL LIST
2012-07-27AP03SECRETARY APPOINTED MISS SALLY LEWIS
2012-07-24AP01DIRECTOR APPOINTED MR CHRISTOPHER RALPH BATES
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILMAN
2012-07-24TM02APPOINTMENT TERMINATED, SECRETARY DAVID WILMAN
2012-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-05-29AP01DIRECTOR APPOINTED MR CHRISTOPHER GREGORY TAYLOR
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BAXTER
2012-02-14AP01DIRECTOR APPOINTED SIMON BENEDICT WITHEY
2012-01-26AR0101/12/11 FULL LIST
2011-09-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2010-12-07AR0101/12/10 FULL LIST
2010-08-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-10AA01CURRSHO FROM 31/03/2011 TO 31/03/2010
2010-03-01AP03SECRETARY APPOINTED DAVID JOHN WILMAN
2010-03-01AP01DIRECTOR APPOINTED DOUGLAS JAMES BAXTER
2010-03-01AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2010-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2010 FROM PELLIPAR HOUSE, 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM
2010-03-01TM02APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2010-03-01TM01APPOINTMENT TERMINATED, DIRECTOR BERT JANSSENS
2010-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK DE VENECIA
2010-03-01AP01DIRECTOR APPOINTED DAVID JOHN WILMAN
2010-03-01AP01DIRECTOR APPOINTED BRIAN MARK STRINGER
2010-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-01SH0123/02/10 STATEMENT OF CAPITAL GBP 1520000
2010-02-24RES15CHANGE OF NAME 24/02/2010
2010-02-24CERTNMCOMPANY NAME CHANGED CYCLONEDRIFT LIMITED CERTIFICATE ISSUED ON 24/02/10
2010-02-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-22RES01ADOPT ARTICLES 28/01/2010
2010-02-22RES13FACILITIES AGREEMENT 28/01/2010
2010-02-19AP01DIRECTOR APPOINTED MARK DE VENECIA
2010-02-19TM01APPOINTMENT TERMINATED, DIRECTOR LUCA MOLINARI
2010-02-08AP01DIRECTOR APPOINTED BERT ALFONS JANSSENS
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY
2010-01-05AP01DIRECTOR APPOINTED LUCA MOLINARI
2009-12-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SURVITEC GROUP (FINANCE 3) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SURVITEC GROUP (FINANCE 3) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-18 Outstanding BNP PARIBAS, LONDON BRANCH
2013-08-14 Outstanding LLOYDS TSB BANK PLC
A CONFIRMATORY SECURITY AGREEMENT 2011-09-09 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2010-03-01 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of SURVITEC GROUP (FINANCE 3) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SURVITEC GROUP (FINANCE 3) LIMITED
Trademarks
We have not found any records of SURVITEC GROUP (FINANCE 3) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SURVITEC GROUP (FINANCE 3) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SURVITEC GROUP (FINANCE 3) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SURVITEC GROUP (FINANCE 3) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SURVITEC GROUP (FINANCE 3) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SURVITEC GROUP (FINANCE 3) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.